Advanced company searchLink opens in new window

24/7 FITNESS YORK LIMITED

Company number 09266385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 May 2024 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
01 Nov 2022 AD01 Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from 247 Fitness Audax Close York YO30 4RA United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 1 November 2022
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 LIQ02 Statement of affairs
01 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
06 Jul 2022 PSC01 Notification of Sarah Jane Chivers as a person with significant control on 26 May 2022
06 Jul 2022 PSC07 Cessation of Tp Partners as a person with significant control on 26 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
13 Apr 2022 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 247 Fitness Audax Close York YO30 4RA on 13 April 2022
29 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
16 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
11 Mar 2020 AD01 Registered office address changed from 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS England to Foley Grove Foley Business Park Kidderminster DY11 7PT on 11 March 2020
08 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 TM01 Termination of appointment of Gary Kenneth Lockwood as a director on 2 January 2019
03 Jan 2019 AD01 Registered office address changed from Foley Grove Foley Business Park Kidderminster DY11 7PT England to 24/7 Fitness House the Mount 7 Bewdley Hill Kidderminster DY11 6BS on 3 January 2019